Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Dyer & Associates, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-25813
TYPE / CHAPTER
Voluntary / 7

Filed

3-25-12

Updated

9-14-23

Last Checked

3-27-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2012
Last Entry Filed
Mar 26, 2012

Docket Entries by Year

Mar 26, 2012 Case participants added via Case Upload. (Entered: 03/26/2012)
Mar 26, 2012 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 03/26/2012)
Mar 26, 2012 Meeting of Creditors to be held on 05/04/2012 at 08:00 AM at Meeting Room 7-B. (bres) (Entered: 03/26/2012)
Mar 26, 2012 2 Notice of Appointment of Interim Trustee John R. Roberts (auto) (Entered: 03/26/2012)
Mar 26, 2012 3 Master Address List (auto) (Entered: 03/26/2012)
Mar 26, 2012 Filing Fee Due RE: Petition (bres) (auto) (Entered: 03/26/2012)
Mar 26, 2012 1 Statement Regarding Ownership of Corporate Debtor/Party (bres) (Page 28 of Voluntary Petition) Modified on 3/26/2012 (bres). (Entered: 03/26/2012)
Mar 26, 2012 Account Receivable Fee Paid ($306.00, Receipt Number: 2-12-08395) (auto) (Entered: 03/26/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:12-bk-25813
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 25, 2012
Type
voluntary
Terminated
Jun 15, 2012
Updated
Sep 14, 2023
Last checked
Mar 27, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Dyer & Associates, Inc.
    5228 Garlenda Drive
    El Dorado Hills, CA 95762
    EL DORADO-CA
    Tax ID / EIN: xx-xxx3670

    Represented By

    Keith A. Betchley
    P.O. Box 490
    Lincoln, CA 95648
    916-631-0000

    Trustee

    John R. Roberts
    PO Box 1506
    Placerville, CA 95667
    530-626-4732

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 8, 2023 The Big Stump Brewing Company, Inc. 7 2:2023bk24397
    Jan 12, 2023 Clarity AVL, Inc. 7 2:2023bk20096
    May 25, 2021 S B V O Property, Inc. 7 2:2021bk21916
    Feb 6, 2020 Acres Imperial, LLC 11 2:2020bk20661
    Dec 26, 2019 Acres Imperial, LLC 11 2:2019bk27917
    Apr 20, 2018 Salmon Falls Land and Cattle Company, LLC 11 2:2018bk22368
    Dec 31, 2017 EBRecords, Inc. 7 2:2017bk28428
    Nov 8, 2017 Grand Pacific Enterprises, LLC 7 2:17-bk-27404
    Apr 26, 2016 1712 Carnegie Way LLC 11 2:16-bk-22634
    Sep 17, 2015 BC Oil Logistics, LLC 7 2:15-bk-27292
    Jun 23, 2014 CMC Masonry Inc 7 2:14-bk-26536
    Oct 17, 2013 VHC Home Improvements, Inc. 7 2:13-bk-33454
    Nov 13, 2012 Sierra Cloud, LLC 11 2:12-bk-39948
    Oct 1, 2012 SIMAS FLOOR CO., INC. 7 3:12-bk-52304
    Mar 9, 2012 Total Contracting Interiors Inc. 7 2:12-bk-24623